- Company Overview for CKG CONSULTING LIMITED (05920871)
- Filing history for CKG CONSULTING LIMITED (05920871)
- People for CKG CONSULTING LIMITED (05920871)
- More for CKG CONSULTING LIMITED (05920871)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
08 Nov 2010 | CH03 | Secretary's details changed for Timothy Michael Wallace on 27 October 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Chantel Kirsten Gillender on 27 October 2010 | |
08 Nov 2010 | CH03 | Secretary's details changed for Timothy Michael Wallace on 27 October 2010 | |
08 Nov 2010 | AD01 | Registered office address changed from Flat 4, Stardaise 10 Windsor Road Poole Dorset BH14 8SE on 8 November 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Chantel Kirsten Gillender on 31 August 2010 | |
13 Jul 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
28 Oct 2008 | 363a | Return made up to 31/08/08; full list of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
31 Mar 2008 | 287 | Registered office changed on 31/03/2008 from 100 hunters close tring hertfordshire HP23 5QB | |
31 Mar 2008 | 288c | Director's change of particulars / chantel gillender / 31/03/2008 | |
31 Mar 2008 | 288c | Secretary's change of particulars / timothy wallace / 31/03/2008 | |
09 Jan 2008 | AA | Accounts for a dormant company made up to 5 April 2007 | |
11 Sep 2007 | 363a | Return made up to 31/08/07; full list of members | |
11 Sep 2007 | 288b | Secretary resigned | |
11 Sep 2007 | 287 | Registered office changed on 11/09/07 from: 144-146 high street barnet hertfordshire EN5 5XP | |
17 Aug 2007 | 288a | New secretary appointed |